Search icon

73RD ST. REST. CORP.

Company Details

Name: 73RD ST. REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1980 (44 years ago)
Entity Number: 658855
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-07-73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BEGLANE Chief Executive Officer 37-07-73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
PATRICK BEGLANE DOS Process Agent 37-07-73RD STREET, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1992-10-27 2008-09-30 Address 37-07-73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1992-10-27 2008-09-30 Address 37-07-73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-10-27 2008-09-30 Address 37-07-73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1980-10-24 1992-10-27 Address 14-64 163RD ST, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200528000542 2020-05-28 ANNULMENT OF DISSOLUTION 2020-05-28
DP-2099416 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101029002768 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080930003052 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060921002177 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041109002451 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021011002199 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001023002016 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981015002231 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961008002721 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State